Search icon

GAI WARRANTY COMPANY OF FLORIDA

Company Details

Entity Name: GAI WARRANTY COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 2001 (24 years ago)
Document Number: P01000030208
FEI/EIN Number 31-1765544
Address: 301 East Fourth Street, Cincinnati, OH 45202
Mail Address: 301 East Fourth Street, Cincinnati, OH 45202
Place of Formation: FLORIDA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Senior Vice President

Name Role Address
Sinnard, Patrick Senior Vice President 301 East Fourth Street, Cincinnati, OH 45202

Treasurer

Name Role Address
Gill, Judith Treasurer 301 East Fourth Street, Cincinnati, OH 45202

Director

Name Role Address
Gill, Judith Director 301 East Fourth Street, Cincinnati, OH 45202
Muething, James Director 301 East Fourth Street, Cincinnati, OH 45202
Gardner, Annette Director 301 East Fourth Street, Cincinnati, OH 45202

Assistant Treasurer

Name Role Address
Stevens, Matthew Assistant Treasurer 301 East Fourth Street, Cincinnati, OH 45202
Gardner, Annette Assistant Treasurer 301 East Fourth Street, Cincinnati, OH 45202
Zbacnik, Robert Assistant Treasurer 301 East Fourth Street, Cincinnati, OH 45202

Secretary

Name Role Address
Felvus, Matthew Secretary 301 East Fourth Street, Cincinnati, OH 45202

President

Name Role Address
Gardner, Annette President 301 East Fourth Street, Cincinnati, OH 45202

Vice President

Name Role Address
Villegas, Victor Vice President 301 East Fourth Street, Cincinnati, OH 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 301 East Fourth Street, Cincinnati, OH 45202 No data
CHANGE OF MAILING ADDRESS 2024-04-26 301 East Fourth Street, Cincinnati, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State